ARVO SALES LIMITED

Register to unlock more data on OkredoRegister

ARVO SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00992111

Incorporation date

19/10/1970

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1970)
dot icon30/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/02/2025
Director's details changed for Mr Sachin Rajendra Patel on 2025-02-20
dot icon21/02/2025
Director's details changed for Shrujal Sachin Patel on 2025-02-20
dot icon21/02/2025
Director's details changed for Ms Priyanka Sailesh Porecha on 2025-02-20
dot icon21/02/2025
Director's details changed for Ms Priyanka Sailesh Porecha on 2025-02-20
dot icon20/02/2025
Change of details for Mr Sachin Rajendra Patel as a person with significant control on 2025-02-20
dot icon20/02/2025
Change of details for Mrs Shrujal Sachin Patel as a person with significant control on 2025-02-20
dot icon20/02/2025
Change of details for Priyanka Sailesh Porecha as a person with significant control on 2025-02-20
dot icon16/12/2024
Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 2024-12-16
dot icon15/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/11/2021
Second filing of Confirmation Statement dated 2016-09-20
dot icon08/10/2021
Change of details for Miss Priyanka Sailesh Porecha as a person with significant control on 2016-04-06
dot icon08/10/2021
Change of details for Miss Priyanka Porecha as a person with significant control on 2016-04-06
dot icon07/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon07/10/2021
Change of details for Miss Pryianka Porecha as a person with significant control on 2021-03-01
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/06/2021
Director's details changed for Ms Priyanka Sailesh Porecha on 2021-03-01
dot icon19/05/2021
Cessation of Shailesh Dollarrai Porecha as a person with significant control on 2021-03-09
dot icon14/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/06/2019
Cessation of Jaymal Jagdishchandra Amin as a person with significant control on 2019-03-18
dot icon22/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Notification of Shailesh Dollarrai Porecha as a person with significant control on 2018-06-08
dot icon12/07/2018
Notification of Jaymal Jagdishchandra Amin as a person with significant control on 2018-06-08
dot icon18/12/2017
Change of details for Mr Sachin Rajendra Patel as a person with significant control on 2017-12-16
dot icon18/12/2017
Change of details for Miss Pryianka Porecha as a person with significant control on 2017-11-30
dot icon18/12/2017
Change of details for Mrs Shrujal Sachin Patel as a person with significant control on 2017-11-30
dot icon17/12/2017
Director's details changed for Mr Sachin Rajendra Patel on 2017-12-16
dot icon17/12/2017
Director's details changed for Ms Priyanka Sailesh Porecha on 2017-11-30
dot icon17/12/2017
Director's details changed for Shrujal Sachin Patel on 2017-11-30
dot icon17/12/2017
Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2017-12-17
dot icon17/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon10/10/2016
Director's details changed for Shrujal Sachin Patel on 2016-10-10
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Termination of appointment of Pratima Harshavadan Mandalia as a director on 2015-12-31
dot icon12/11/2015
Appointment of Ms Priyanka Sailesh Porecha as a director on 2015-11-02
dot icon12/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon07/08/2012
Appointment of Mr Sachin Rajendra Patel as a director
dot icon31/07/2012
Termination of appointment of Rameschandra Amin as a director
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon23/09/2011
Director's details changed for Mrs Pratima Harshavadan Mandalia on 2011-01-11
dot icon18/07/2011
Accounts for a small company made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon15/09/2010
Termination of appointment of Nirali Amin as a director
dot icon27/07/2010
Accounts for a small company made up to 2009-12-31
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon26/10/2009
Appointment of Mrs Pratima Harshavadan Mandalia as a director
dot icon26/10/2009
Termination of appointment of Pratima Mandalia as a secretary
dot icon25/09/2008
Return made up to 20/09/08; full list of members
dot icon18/08/2008
Accounts for a small company made up to 2007-12-31
dot icon28/11/2007
Return made up to 20/09/07; no change of members
dot icon03/09/2007
Accounts for a small company made up to 2006-12-31
dot icon26/10/2006
Return made up to 20/09/06; full list of members
dot icon17/10/2006
Accounts for a small company made up to 2005-12-31
dot icon25/11/2005
Accounts for a small company made up to 2004-12-31
dot icon26/10/2005
Return made up to 20/09/05; full list of members
dot icon26/11/2004
Accounts for a small company made up to 2003-12-31
dot icon12/10/2004
Return made up to 20/09/04; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2002-12-31
dot icon24/09/2003
Return made up to 20/09/03; full list of members
dot icon14/10/2002
Return made up to 20/09/02; full list of members
dot icon08/09/2002
Accounts for a small company made up to 2001-12-31
dot icon14/11/2001
Return made up to 20/09/01; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2000-12-31
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon03/10/2000
Return made up to 20/09/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1998-12-31
dot icon11/11/1999
New director appointed
dot icon15/10/1999
Return made up to 20/09/99; full list of members
dot icon09/02/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon23/12/1998
Accounts for a small company made up to 1997-12-31
dot icon02/10/1998
Return made up to 20/09/98; full list of members
dot icon08/04/1998
Particulars of mortgage/charge
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon28/10/1997
Return made up to 20/09/97; full list of members
dot icon04/03/1997
Registered office changed on 04/03/97 from: county chambers 32/34 railway street altrincham cheshire WA14 2RE
dot icon09/12/1996
Return made up to 20/09/96; full list of members
dot icon04/11/1996
Accounts for a medium company made up to 1995-12-31
dot icon12/03/1996
Return made up to 20/09/95; full list of members
dot icon02/11/1995
Accounts for a medium company made up to 1994-12-31
dot icon22/09/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a medium company made up to 1993-12-31
dot icon17/10/1994
Return made up to 20/09/94; full list of members
dot icon08/03/1994
Director resigned
dot icon05/01/1994
Return made up to 20/09/93; full list of members
dot icon10/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon24/02/1993
Ad 01/04/92--------- £ si 3000@1
dot icon24/02/1993
Return made up to 20/09/92; full list of members
dot icon27/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon23/03/1992
Accounts for a medium company made up to 1990-12-31
dot icon07/02/1992
£ ic 30000/27000 31/12/91 £ sr 3000@1=3000
dot icon28/01/1992
Resolutions
dot icon19/11/1991
Resolutions
dot icon14/11/1991
Return made up to 20/09/91; full list of members
dot icon20/08/1991
New director appointed
dot icon29/07/1991
Director resigned
dot icon12/06/1991
Accounts for a medium company made up to 1989-12-31
dot icon09/04/1991
Return made up to 20/09/90; full list of members
dot icon30/05/1990
Full accounts made up to 1988-12-31
dot icon03/05/1990
Return made up to 20/09/89; full list of members
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon21/04/1989
Accounts for a small company made up to 1987-12-31
dot icon21/04/1989
Return made up to 20/09/88; full list of members
dot icon01/06/1988
Secretary resigned;new secretary appointed
dot icon05/05/1988
Accounts for a small company made up to 1986-12-31
dot icon05/05/1988
Return made up to 20/09/87; full list of members
dot icon07/10/1987
Particulars of mortgage/charge
dot icon17/07/1987
Accounts for a medium company made up to 1985-12-31
dot icon17/07/1987
Return made up to 20/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
Secretary resigned;new secretary appointed
dot icon27/05/1986
Secretary resigned;new secretary appointed
dot icon20/05/1986
Director resigned;new director appointed
dot icon19/10/1970
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.78M
-
0.00
-
-
2022
1
6.63M
-
0.00
-
-
2022
1
6.63M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.63M £Ascended138.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sachin Rajendra
Director
17/07/2012 - Present
-
Patel, Shrujal Sachin
Director
01/01/1999 - Present
-
Priyanka Sailesh Porecha
Director
02/11/2015 - Present
-
Mandalia, Pratima Harshavadan
Director
15/10/2009 - 31/12/2015
-
Amin, Nirali Subhash
Director
30/09/1999 - 02/09/2010
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARVO SALES LIMITED

ARVO SALES LIMITED is an(a) Active company incorporated on 19/10/1970 with the registered office located at Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARVO SALES LIMITED?

toggle

ARVO SALES LIMITED is currently Active. It was registered on 19/10/1970 .

Where is ARVO SALES LIMITED located?

toggle

ARVO SALES LIMITED is registered at Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PF.

What does ARVO SALES LIMITED do?

toggle

ARVO SALES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARVO SALES LIMITED have?

toggle

ARVO SALES LIMITED had 1 employees in 2022.

What is the latest filing for ARVO SALES LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-20 with no updates.